You are here: bizstats.co.uk > a-z index > L list > LG list

Lgg Projects Ltd LINCOLN


Founded in 2012, Lgg Projects, classified under reg no. 08330914 is an active company. Currently registered at The Old Palace LN2 1LY, Lincoln the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th June 2015 Lgg Projects Ltd is no longer carrying the name Unity Construction (lincoln).

The firm has 2 directors, namely Simon G., Dominik J.. Of them, Dominik J. has been with the company the longest, being appointed on 13 December 2012 and Simon G. has been with the company for the least time - from 1 September 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon J. who worked with the the firm until 5 June 2015.

Lgg Projects Ltd Address / Contact

Office Address The Old Palace
Office Address2 Christ's Hospital Terrace
Town Lincoln
Post code LN2 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08330914
Date of Incorporation Thu, 13th Dec 2012
Industry Development of building projects
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

Simon G.

Position: Director

Appointed: 01 September 2018

Dominik J.

Position: Director

Appointed: 13 December 2012

Paul J.

Position: Director

Appointed: 05 June 2015

Resigned: 16 October 2020

Nigel S.

Position: Director

Appointed: 05 June 2015

Resigned: 09 February 2017

Simon J.

Position: Director

Appointed: 13 December 2012

Resigned: 05 June 2015

Simon J.

Position: Secretary

Appointed: 13 December 2012

Resigned: 05 June 2015

Simon G.

Position: Director

Appointed: 13 December 2012

Resigned: 05 June 2015

Cameron J.

Position: Director

Appointed: 13 December 2012

Resigned: 13 April 2018

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Paul J. This PSC and has 25-50% shares. Another one in the PSC register is Dominik J. This PSC owns 50,01-75% shares. Moving on, there is Cameron J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Paul J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dominik J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Cameron J.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 25-50% shares

Nigel S.

Notified on 6 April 2016
Ceased on 9 February 2017
Nature of control: 25-50% shares

Company previous names

Unity Construction (lincoln) June 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 53727 846       
Balance Sheet
Cash Bank In Hand1 255        
Cash Bank On Hand  102 74927 69031 03726 8456 4
Current Assets1 25546 971210 0831 389 7192 001 0512 308 768553 79630 5474
Debtors 46 97147 674474 5161 701 5561 969 678487 41830 547 
Net Assets Liabilities  31 527340 98643 711-435 153-382 555  
Other Debtors 46 971 119 821357 2411 320 76823 871247 
Property Plant Equipment  17 16418 13122 61821 710   
Total Inventories  59 660887 513268 458312 24566 372  
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-3 54127 842       
Shareholder Funds-3 53727 846       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8637 39915 87827 877   
Average Number Employees During Period  11112926922
Consideration Received For Shares Issued Specific Share Issue    996    
Creditors 19 125195 7201 063 3751 975 6612 761 506936 351506 449517 479
Creditors Due Within One Year4 79219 125       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 649930    
Increase From Depreciation Charge For Year Property Plant Equipment  8636 5368 47911 9999 472  
Net Current Assets Liabilities-3 53727 84614 363326 34425 390-452 738-382 555-475 902-517 475
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Allotted 4       
Number Shares Issued Fully Paid  441 0001 0001 0001 0001 000
Number Shares Issued Specific Share Issue    996    
Other Creditors 4 03366 782427 697145 5621 248 548539 811343 332348 638
Other Taxation Social Security Payable 15 09233 29694 690110 197130 96294 124108 86191 369
Par Value Share 11111111
Property Plant Equipment Gross Cost  18 02725 53038 49649 587   
Provisions For Liabilities Balance Sheet Subtotal   3 4894 2974 125   
Share Capital Allotted Called Up Paid44       
Total Additions Including From Business Combinations Property Plant Equipment  18 0277 50312 96611 091   
Total Assets Less Current Liabilities-3 53727 84631 527344 47548 008-431 028-382 555-475 902-517 475
Trade Creditors Trade Payables  95 642540 9881 719 9021 381 996252 4164 44638 961
Trade Debtors Trade Receivables  47 674354 6951 344 315648 910463 54730 300 
Bank Borrowings Overdrafts      50 00049 81038 511
Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 349  
Disposals Property Plant Equipment      49 587  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
Free Download (1 page)

Company search